UKBizDB.co.uk

TAYLOR NELSON SOFRES INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taylor Nelson Sofres International Limited. The company was founded 38 years ago and was given the registration number 01953112. The firm's registered office is in LONDON. You can find them at 6 More London Place, Tooley Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TAYLOR NELSON SOFRES INTERNATIONAL LIMITED
Company Number:01953112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 More London Place, Tooley Street, London, England, SE1 2QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Bank Central, 30 Stamford Street, London, England, SE1 9LQ

Director01 June 2022Active
South Bank Central, 30 Stamford Street, London, England, SE1 9LQ

Director27 January 2020Active
115 Portland Road, London, W11 4LN

Secretary-Active
8 Shakespeare Road, Harpenden, AL5 5ND

Secretary26 June 2002Active
Meadowview Kimbolton Road, Lower Dean, Huntingdon, PE18 0LJ

Secretary06 August 1993Active
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX

Secretary11 October 2006Active
29 Turney Road, Dulwich, London, SE21 7JA

Secretary30 November 2001Active
27 Farm Street, London, W1J 5RJ

Corporate Secretary26 January 2009Active
Rainbows, Manor Lane, Gerrards Cross, SL9 7NJ

Director06 September 2004Active
41, Nearwater Lane, Darien, United States, CT 06820

Director07 November 2008Active
4 Links Road, Epsom, KT17 3PS

Director-Active
27 Farm Street, London, W1J 5RJ

Director12 December 2008Active
The Old Vicarage, 9 Endsleigh Gardens, Surbiton, KT6 5JL

Director25 August 2009Active
23 St Jamess Gardens, Holland Park, London, W11 4RE

Director-Active
413 Hill Avenue, Glen Ellyn, Illinois, Usa,

Director25 August 2009Active
6 More London Place, More London Place, Tooley Street, London, England, SE1 2QY

Director24 March 2020Active
27 Newlyn Close, Bricket Wood, St. Albans, AL2 3UP

Director19 January 2004Active
12 Queen Annes Grove, London, W4 1HN

Director14 May 1997Active
19, Twyford Avenue, London, United Kingdom, N2 9NU

Director25 August 2009Active
57 Home Park Road, London, SW19 7HS

Director-Active
27, Farm Street, London, United Kingdom, W1J 5RJ

Director05 May 2010Active
33 Woodend Drive, Sunninghill, SL5 9BD

Director04 July 2005Active
Braemar Horsley Road, Downside, Cobham, KT11 3JZ

Director-Active
27 Farm Street, London, W1J 5RJ

Director03 September 2009Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director17 September 2013Active

People with Significant Control

Tns Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:South Bank Central, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Capital

Second filing capital allotment shares.

Download
2024-03-06Capital

Second filing capital allotment shares.

Download
2024-03-06Capital

Second filing capital allotment shares.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-03-12Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.